CMS CARPETS (WINCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CMS CARPETS (WINCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11785199

Incorporation date

24/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park, Hambridge Road, Newbury, Berkshire RG14 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2019)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon01/07/2024
Director's details changed for Gary Paul Inwood on 2024-07-01
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Termination of appointment of Simon George Young as a director on 2023-06-26
dot icon28/03/2023
Secretary's details changed for Alison Christine Kersley on 2023-03-28
dot icon28/03/2023
Director's details changed for Gary Paul Inwood on 2023-03-28
dot icon28/03/2023
Director's details changed for Alison Christine Kersley on 2023-03-28
dot icon28/03/2023
Director's details changed for Simon George Young on 2023-03-28
dot icon27/03/2023
Registered office address changed from Cms Carpets Poole Road Woking Surrey GU21 6DY United Kingdom to C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park Hambridge Road Newbury Berkshire RG14 5PF on 2023-03-27
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of John Ernest Powell as a secretary on 2022-10-31
dot icon31/10/2022
Appointment of Gary Paul Inwood as a director on 2022-10-31
dot icon31/10/2022
Appointment of Alison Christine Kersley as a director on 2022-10-31
dot icon31/10/2022
Appointment of Simon George Young as a director on 2022-10-31
dot icon31/10/2022
Appointment of Alison Christine Kersley as a secretary on 2022-10-31
dot icon31/10/2022
Termination of appointment of John Ernest Powell as a director on 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Termination of appointment of Margaret Elizabeth Shave as a director on 2021-08-17
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon12/10/2020
Previous accounting period extended from 2020-01-31 to 2020-03-31
dot icon18/06/2020
Registered office address changed from C/O Cms Carpets Limited Poole Road Woking Surrey GU21 6DY United Kingdom to Cms Carpets Poole Road Woking Surrey GU21 6DY on 2020-06-18
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon16/06/2020
Notification of a person with significant control statement
dot icon16/06/2020
Cessation of Margaret Elizabeth Shave as a person with significant control on 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon04/02/2020
Secretary's details changed for Mr John Earnest Powell on 2019-01-24
dot icon24/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Simon George
Director
31/10/2022 - 26/06/2023
4
Powell, John Ernest
Director
24/01/2019 - 31/10/2022
5
Shave, Margaret Elizabeth
Director
24/01/2019 - 17/08/2021
9
Kersley, Alison Christine
Director
31/10/2022 - Present
3
Kersley, Alison Christine
Secretary
31/10/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS CARPETS (WINCHESTER) LIMITED

CMS CARPETS (WINCHESTER) LIMITED is an(a) Active company incorporated on 24/01/2019 with the registered office located at C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park, Hambridge Road, Newbury, Berkshire RG14 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMS CARPETS (WINCHESTER) LIMITED?

toggle

CMS CARPETS (WINCHESTER) LIMITED is currently Active. It was registered on 24/01/2019 .

Where is CMS CARPETS (WINCHESTER) LIMITED located?

toggle

CMS CARPETS (WINCHESTER) LIMITED is registered at C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park, Hambridge Road, Newbury, Berkshire RG14 5PF.

What does CMS CARPETS (WINCHESTER) LIMITED do?

toggle

CMS CARPETS (WINCHESTER) LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CMS CARPETS (WINCHESTER) LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.